Search icon

R & B COAL PROCESSING, INC.

Company Details

Name: R & B COAL PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1991 (34 years ago)
Organization Date: 15 Jul 1991 (34 years ago)
Organization Number: 0288576
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: HARMONS BRANCH RD., PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM B. SPANGLER Registered Agent

Director

Name Role
WILLIAM B. SPANGLER Director

Incorporator

Name Role
WILLIAM B. SPANGLER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Sixty Day Notice Return 1992-09-01
Articles of Incorporation 1991-07-15

Mines

Mine Name Type Status Primary Sic
Seneca Coal Processing Facility Abandoned Coal (Bituminous)

Parties

Name Matrix Coal Company
Role Operator
Start Date 1998-09-02
Name Matrix Coal Company
Role Operator
Start Date 1997-10-10
End Date 1998-09-01
Name Chad Processing Inc
Role Operator
Start Date 1991-11-01
End Date 1992-07-13
Name Kentucky May Coal Company Inc
Role Operator
Start Date 1992-07-14
End Date 1997-10-09
Name J-Dec Resources Inc
Role Operator
Start Date 1991-06-01
End Date 1991-07-10
Name R B Coal Processing
Role Operator
Start Date 1991-07-11
End Date 1991-10-31
Name Horizon Natural Resources Incorporated
Role Current Controller
Start Date 1998-09-02
Name Matrix Coal Company
Role Current Operator

Inspections

Start Date 2000-10-17
End Date 2000-10-17
Activity Regular Inspection
Number Inspectors 1
Total Hours 3
Start Date 2000-02-11
End Date 2000-02-11
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 3.5

Sources: Kentucky Secretary of State